ITRX LTD

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusLIQUIDATION
Company No.09666599
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age8 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ITRX LTD is an liquidation private limited company with number 09666599. It was incorporated 8 years, 11 months, 2 days ago, on 01 July 2015. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2023

Action Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2022

Action Date: 13 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-13

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Oct 2021

Category: Address

Type: AD02

Old address: 42 over Road Willingham Cambridge CB24 5EU England

New address: 166 College Road Harrow Middlesex HA1 1BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Old address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:resolution re. Powers of liquidator

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Old address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom

Change date: 2021-09-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Elaine Ann Ishbel Linsdell

Change date: 2020-12-09

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Edward Linsdell

Change date: 2020-12-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Edward Linsdell

Change date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Edward Linsdell

Change date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Edward Linsdell

Change date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-08

Psc name: Mr Timothy Edward Linsdell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH

Change date: 2017-09-08

Old address: C/O Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Timothy Edward Linsdell

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Oct 2016

Category: Address

Type: AD03

New address: 42 over Road Willingham Cambridge CB24 5EU

Documents

View document PDF

Change sail address company with new address

Date: 19 Oct 2016

Category: Address

Type: AD02

New address: 42 over Road Willingham Cambridge CB24 5EU

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-19

Officer name: Ms Elaine Ann Ishbe Linsdell

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-LIQUID SHOPPER LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10835497
Status:ACTIVE
Category:Private Limited Company

GLOBEWELL LTD.

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07615896
Status:ACTIVE
Category:Private Limited Company

INKLANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11375596
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KY CONTRACTOR SERVICES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11914446
Status:ACTIVE
Category:Private Limited Company

NOUR(NI) LTD

18 DEMESNE GATE,HOLYWOOD,BT18 9FR

Number:NI615807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH SEAS MANAGEMENT LLP

THE WHITE HOUSE,SOUTHAMPTON,SO31 7EH

Number:OC421191
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source